Roffey Park Management (no.1) Limited CROYDON


Roffey Park Management (no.1) started in year 1992 as Private Limited Company with registration number 02766979. The Roffey Park Management (no.1) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Richard C., Brian R.. Of them, Brian R. has been with the company the longest, being appointed on 1 April 2015 and Richard C. has been with the company for the least time - from 26 May 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roffey Park Management (no.1) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766979
Date of Incorporation Mon, 23rd Nov 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 April 2020

Richard C.

Position: Director

Appointed: 26 May 2015

Brian R.

Position: Director

Appointed: 01 April 2015

Anthony T.

Position: Director

Appointed: 07 February 2002

Resigned: 29 September 2014

Peter B.

Position: Secretary

Appointed: 07 February 2002

Resigned: 21 April 2020

Brian R.

Position: Director

Appointed: 07 February 2002

Resigned: 30 September 2014

Doris C.

Position: Director

Appointed: 07 February 2002

Resigned: 29 September 2005

Country House Investments Limited

Position: Secretary

Appointed: 05 April 2000

Resigned: 18 November 2005

Country House Investments Limited

Position: Director

Appointed: 05 April 2000

Resigned: 18 November 2005

Santon Management Limited

Position: Corporate Director

Appointed: 05 April 2000

Resigned: 18 November 2005

Bimaljit S.

Position: Secretary

Appointed: 18 January 1995

Resigned: 06 April 2000

Laurence B.

Position: Director

Appointed: 08 July 1993

Resigned: 27 April 1999

Anton B.

Position: Director

Appointed: 21 January 1993

Resigned: 06 April 2000

Tansy S.

Position: Secretary

Appointed: 21 January 1993

Resigned: 18 January 1995

Cursitor Nominees Limited

Position: Nominee Secretary

Appointed: 23 November 1992

Resigned: 21 January 1993

Cursitor Nominees Limited

Position: Nominee Director

Appointed: 23 November 1992

Resigned: 21 January 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Country House Investments Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Country House Investments Ltd

334 - 336 Goswell Road, London, EC1V 7RP, England

Legal authority Companies Act
Legal form Limited Company
Notified on 17 December 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, October 2023
Free Download (2 pages)

Company search